Company NameT.W. Scott (Painting Contractors) Limited
DirectorJack Smith Harvie
Company StatusActive - Proposal to Strike off
Company NumberSC057639
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1988(13 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchencraig
Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusCurrent
Appointed29 May 2002(27 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiddleton Of Mugdock
Mugdock, Milngavie
Glasgow
G62 8LG
Scotland
Director NameJames McElroy
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Director NameDavid McFarlane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(13 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 10 June 2017)
RoleCompany Director
Correspondence AddressWesterland
558 Lanark Road West
Balerno
Midlothian
EH14 7BW
Scotland
Secretary NameJames McElroy
NationalityBritish
StatusResigned
Appointed29 November 1988(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 December 1994)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Secretary NameDavid McFarlane
NationalityBritish
StatusResigned
Appointed01 December 1994(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressWesterland
558 Lanark Road West
Balerno
Midlothian
EH14 7BW
Scotland

Contact

Websitetwscott.co.uk
Email address[email protected]
Telephone0131 3133430
Telephone regionEdinburgh

Location

Registered AddressUnit K Woodville Street
Woodville Court Insutrial Estate
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

15k at £1Cbc Construction & Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,657
Cash£33,967
Current Liabilities£89,927

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2020 (3 years, 4 months ago)
Next Return Due26 December 2021 (overdue)

Charges

7 October 1985Delivered on: 18 October 1985
Satisfied on: 14 March 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Number one a gloucester road, ealing, london.
Fully Satisfied
6 April 1982Delivered on: 21 April 1982
Satisfied on: 17 August 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10 downs valley, hartley, kent.
Fully Satisfied

Filing History

22 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
13 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
10 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
9 January 2018Termination of appointment of David Mcfarlane as a director on 10 June 2017 (1 page)
9 January 2018Termination of appointment of David Mcfarlane as a director on 10 June 2017 (1 page)
9 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
14 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
1 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 15,000
(19 pages)
1 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 15,000
(19 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000
(14 pages)
20 August 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000
(14 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
12 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
31 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
31 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
5 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15,000
(14 pages)
5 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15,000
(14 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
28 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
28 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 12 December 2011 (14 pages)
2 May 2012Annual return made up to 12 December 2011 (14 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Full accounts made up to 30 September 2010 (16 pages)
28 July 2011Full accounts made up to 30 September 2010 (16 pages)
3 February 2011Annual return made up to 12 December 2010 (14 pages)
3 February 2011Annual return made up to 12 December 2010 (14 pages)
5 May 2010Full accounts made up to 30 September 2009 (18 pages)
5 May 2010Full accounts made up to 30 September 2009 (18 pages)
4 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
27 July 2009Full accounts made up to 30 September 2008 (16 pages)
27 July 2009Full accounts made up to 30 September 2008 (16 pages)
21 May 2009Secretary's change of particulars / kenneth harvie / 22/04/2009 (1 page)
21 May 2009Return made up to 12/12/08; no change of members (10 pages)
21 May 2009Secretary's change of particulars / kenneth harvie / 22/04/2009 (1 page)
21 May 2009Return made up to 12/12/08; no change of members (10 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 June 2008Full accounts made up to 30 September 2007 (15 pages)
24 June 2008Full accounts made up to 30 September 2007 (15 pages)
18 February 2008Return made up to 12/12/07; no change of members (7 pages)
18 February 2008Return made up to 12/12/07; no change of members (7 pages)
9 March 2007Accounts for a medium company made up to 30 September 2006 (14 pages)
9 March 2007Accounts for a medium company made up to 30 September 2006 (14 pages)
21 December 2006Return made up to 12/12/06; full list of members (7 pages)
21 December 2006Return made up to 12/12/06; full list of members (7 pages)
19 May 2006Full accounts made up to 30 September 2005 (15 pages)
19 May 2006Full accounts made up to 30 September 2005 (15 pages)
12 December 2005Return made up to 12/12/05; full list of members (7 pages)
12 December 2005Return made up to 12/12/05; full list of members (7 pages)
30 March 2005Full accounts made up to 30 September 2004 (16 pages)
30 March 2005Full accounts made up to 30 September 2004 (16 pages)
20 December 2004Return made up to 12/12/04; full list of members (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
15 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
6 December 2003Return made up to 12/12/03; full list of members (7 pages)
6 December 2003Return made up to 12/12/03; full list of members (7 pages)
23 October 2003Accounting reference date extended from 24/04/03 to 30/09/03 (1 page)
23 October 2003Accounting reference date extended from 24/04/03 to 30/09/03 (1 page)
27 January 2003Return made up to 12/12/02; full list of members (7 pages)
27 January 2003Return made up to 12/12/02; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 23 April 2002 (8 pages)
18 September 2002Accounts for a small company made up to 23 April 2002 (8 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
25 February 2002Accounts for a small company made up to 23 April 2001 (8 pages)
25 February 2002Accounts for a small company made up to 23 April 2001 (8 pages)
13 December 2001Return made up to 12/12/01; full list of members (6 pages)
13 December 2001Return made up to 12/12/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 23 April 2000 (8 pages)
26 February 2001Accounts for a small company made up to 23 April 2000 (8 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 23 April 1999 (8 pages)
26 January 2000Accounts for a small company made up to 23 April 1999 (8 pages)
14 December 1999Return made up to 12/12/99; full list of members (6 pages)
14 December 1999Return made up to 12/12/99; full list of members (6 pages)
20 May 1999Auditor's resignation (1 page)
20 May 1999Auditor's resignation (1 page)
24 February 1999Accounts for a small company made up to 23 April 1998 (7 pages)
24 February 1999Accounts for a small company made up to 23 April 1998 (7 pages)
5 February 1999Return made up to 12/12/98; full list of members (6 pages)
5 February 1999Return made up to 12/12/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 23 April 1997 (7 pages)
27 March 1998Accounts for a small company made up to 23 April 1997 (7 pages)
2 March 1998Return made up to 12/12/97; full list of members (7 pages)
2 March 1998Return made up to 12/12/97; full list of members (7 pages)
14 March 1997Return made up to 12/12/96; full list of members (6 pages)
14 March 1997Return made up to 12/12/96; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 23 April 1996 (8 pages)
24 February 1997Accounts for a small company made up to 23 April 1996 (8 pages)
18 December 1995Return made up to 12/12/95; full list of members (8 pages)
18 December 1995Return made up to 12/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 April 1982Particulars of mortgage/charge (3 pages)
21 April 1982Particulars of mortgage/charge (3 pages)